CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02851236

Incorporation date

07/09/1993

Size

Full

Contacts

Registered address

Registered address

77 Gracechurch Street, London EC3V 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1993)
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon22/01/2026
Appointment of Mr James Cooper Abbott as a director on 2026-01-21
dot icon05/01/2026
Termination of appointment of Carlos Manuel Yuste as a director on 2025-12-31
dot icon10/10/2025
Full accounts made up to 2025-06-30
dot icon04/08/2025
Appointment of Mr Edward Sevick as a director on 2025-08-01
dot icon04/08/2025
Appointment of Mr Michael Edmonds as a director on 2025-08-01
dot icon01/07/2025
Termination of appointment of Tom Griffith as a director on 2025-07-01
dot icon18/10/2024
Full accounts made up to 2024-06-30
dot icon07/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon08/01/2024
Termination of appointment of Mark Dominic Dwyer as a director on 2023-12-31
dot icon25/10/2023
Full accounts made up to 2023-06-30
dot icon14/03/2023
Director's details changed for Mr Deepranjan Agrawal on 2023-03-08
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon01/10/2022
Full accounts made up to 2022-06-30
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon01/10/2021
Full accounts made up to 2021-06-30
dot icon14/07/2021
Director's details changed for Tom Griffith on 2021-07-14
dot icon14/07/2021
Appointment of Mr Deepranjan Agrawal as a director on 2021-07-14
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon18/01/2021
Appointment of Mr Deepranjan Agrawal as a secretary on 2021-01-14
dot icon18/01/2021
Termination of appointment of Sunil Bassi as a secretary on 2021-01-14
dot icon18/11/2020
Full accounts made up to 2020-06-30
dot icon30/09/2020
Termination of appointment of Jane Marie Stabile as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Barry Alan Aling as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Peter Evan Roth as a director on 2020-09-30
dot icon15/09/2020
Termination of appointment of Susannah Elizabeth Mckean Nicklin as a director on 2020-09-10
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon10/01/2020
Appointment of Mr Sunil Bassi as a secretary on 2020-01-01
dot icon10/01/2020
Termination of appointment of Tracy Rodrigues as a secretary on 2020-01-01
dot icon02/12/2019
Appointment of Mr Carlos Manuel Yuste as a director on 2019-12-01
dot icon02/12/2019
Termination of appointment of Barry Martin Olliff as a director on 2019-11-30
dot icon02/12/2019
Termination of appointment of Tracy Ann Rodrigues as a director on 2019-11-30
dot icon07/11/2019
Director's details changed for Ms Jane Marie Stabile on 2019-11-06
dot icon14/10/2019
Full accounts made up to 2019-06-30
dot icon02/07/2019
Termination of appointment of Mark John Driver as a director on 2019-06-30
dot icon13/06/2019
Appointment of Mr Peter Evan Roth as a director on 2019-06-11
dot icon11/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon08/11/2018
Full accounts made up to 2018-06-30
dot icon31/10/2018
Termination of appointment of David Michael Cardale as a director on 2018-10-22
dot icon02/07/2018
Appointment of Ms Jane Marie Stabile as a director on 2018-07-01
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon17/11/2017
Full accounts made up to 2017-06-30
dot icon03/07/2017
Appointment of Mrs Susannah Elizabeth Mckean Nicklin as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Allan Seymour Bufferd as a director on 2017-06-30
dot icon04/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon07/11/2016
Full accounts made up to 2016-06-30
dot icon17/08/2016
Appointment of Mr Mark John Driver as a director on 2016-07-01
dot icon04/07/2016
Termination of appointment of Rian Avery Arthur Dartnell as a director on 2016-06-30
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon18/01/2016
Director's details changed for Mark Dominic Dwyer on 2015-10-19
dot icon05/01/2016
Termination of appointment of Carlos Manuel Yuste as a director on 2015-12-31
dot icon05/01/2016
Director's details changed for Mark Dominc Dwyer on 2015-10-19
dot icon15/12/2015
Second filing of AP01 previously delivered to Companies House
dot icon20/11/2015
Appointment of Mark Dominc Dwyer as a director on 2015-10-19
dot icon19/11/2015
Appointment of Ms Tracy Ann Rodrigues as a director on 2015-10-19
dot icon28/10/2015
Full accounts made up to 2015-06-30
dot icon27/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon20/10/2014
Full accounts made up to 2014-06-30
dot icon27/01/2014
Current accounting period extended from 2014-05-31 to 2014-06-30
dot icon27/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon27/01/2014
Register(s) moved to registered office address
dot icon15/10/2013
Full accounts made up to 2013-05-31
dot icon05/08/2013
Appointment of Mr Barry Alan Aling as a director
dot icon26/04/2013
Termination of appointment of Valerie Tannahill as a director
dot icon26/04/2013
Termination of appointment of Douglas Allison as a director
dot icon06/03/2013
Termination of appointment of Lynn Ruddick as a director
dot icon24/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon24/01/2013
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England
dot icon16/01/2013
Appointment of Valerie Susan Tannahill as a director
dot icon10/01/2013
Appointment of Miss Tracy Rodrigues as a secretary
dot icon10/01/2013
Termination of appointment of Douglas Allison as a secretary
dot icon15/10/2012
Full accounts made up to 2012-05-31
dot icon11/09/2012
Director's details changed for Mr Rian Avery Arthur on 2012-09-10
dot icon11/09/2012
Appointment of Mr Rian Avery Arthur as a director
dot icon11/09/2012
Appointment of Dr Allan Seymour Bufferd as a director
dot icon10/09/2012
Appointment of Miss Lynn Christine Ruddick as a director
dot icon23/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon14/10/2011
Full accounts made up to 2011-05-31
dot icon01/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon07/10/2010
Full accounts made up to 2010-05-31
dot icon16/09/2010
Appointment of Mr David Michael Cardale as a director
dot icon16/09/2010
Termination of appointment of Christopher Weaver as a director
dot icon16/09/2010
Termination of appointment of Valerie Tannahill as a director
dot icon16/09/2010
Termination of appointment of Michael Russell as a director
dot icon16/09/2010
Termination of appointment of Martin Garzaron as a director
dot icon16/09/2010
Termination of appointment of Jeremy Bannister as a director
dot icon09/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon09/02/2010
Director's details changed for Jeremy Stephen William Bannister on 2010-01-01
dot icon09/02/2010
Director's details changed for Martin Garzaron on 2010-01-01
dot icon09/02/2010
Director's details changed for Carlos Manuel Yuste on 2010-01-01
dot icon09/02/2010
Director's details changed for Tom Griffith on 2010-01-01
dot icon09/02/2010
Director's details changed for Barry Martin Olliff on 2010-01-01
dot icon08/02/2010
Director's details changed for Michael Elliott Russell on 2010-01-01
dot icon08/02/2010
Director's details changed for Christopher Ian Weaver on 2010-01-01
dot icon08/02/2010
Director's details changed for Valerie Tannahill on 2010-01-01
dot icon08/02/2010
Director's details changed for Douglas Forbes Allison on 2010-01-01
dot icon02/11/2009
Register(s) moved to registered inspection location
dot icon02/11/2009
Register inspection address has been changed
dot icon28/09/2009
Full accounts made up to 2009-05-31
dot icon28/04/2009
Appointment terminated director clayton gillece
dot icon19/01/2009
Return made up to 17/01/09; full list of members
dot icon19/01/2009
Director's change of particulars / clayton gillece / 01/12/2008
dot icon05/11/2008
Registered office changed on 05/11/2008 from 10 eastcheap london EC3M 1LX
dot icon08/10/2008
Full accounts made up to 2008-05-31
dot icon02/07/2008
Director's change of particulars / tom griffith / 01/07/2008
dot icon14/05/2008
Director appointed jeremy stephen william bannister
dot icon08/02/2008
Return made up to 17/01/08; full list of members
dot icon06/02/2008
Director's particulars changed
dot icon11/12/2007
Director resigned
dot icon16/10/2007
Full accounts made up to 2007-05-31
dot icon30/01/2007
Return made up to 17/01/07; full list of members
dot icon30/01/2007
New director appointed
dot icon23/10/2006
Full accounts made up to 2006-05-31
dot icon06/03/2006
Return made up to 17/01/06; full list of members
dot icon23/02/2006
Ad 17/02/06--------- £ si 234000@1=234000 £ ic 266000/500000
dot icon23/02/2006
Nc inc already adjusted 16/02/06
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon18/10/2005
Full accounts made up to 2005-05-31
dot icon15/08/2005
New director appointed
dot icon04/07/2005
Auditor's resignation
dot icon24/01/2005
Return made up to 17/01/05; full list of members
dot icon01/09/2004
Full accounts made up to 2004-05-31
dot icon05/02/2004
Return made up to 17/01/04; full list of members
dot icon27/01/2004
New director appointed
dot icon27/01/2004
Director resigned
dot icon14/10/2003
Full accounts made up to 2003-05-31
dot icon04/02/2003
Return made up to 17/01/03; full list of members
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon02/10/2002
Full accounts made up to 2002-05-31
dot icon31/01/2002
Return made up to 17/01/02; full list of members
dot icon01/11/2001
Memorandum and Articles of Association
dot icon01/11/2001
Resolutions
dot icon03/10/2001
Full accounts made up to 2001-05-31
dot icon19/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon07/06/2001
Director's particulars changed
dot icon01/02/2001
Return made up to 17/01/01; full list of members
dot icon01/02/2001
Director's particulars changed
dot icon02/10/2000
Full accounts made up to 2000-05-31
dot icon16/02/2000
Director resigned
dot icon29/01/2000
Return made up to 17/01/00; full list of members
dot icon15/11/1999
Full accounts made up to 1999-05-31
dot icon22/09/1999
Return made up to 07/09/99; full list of members
dot icon22/09/1999
Director's particulars changed
dot icon07/09/1999
New director appointed
dot icon10/08/1999
Director resigned
dot icon25/02/1999
Registered office changed on 25/02/99 from: 10 eastcheap london EC3M 1AJ
dot icon25/02/1999
Resolutions
dot icon25/02/1999
Resolutions
dot icon25/02/1999
Resolutions
dot icon13/01/1999
Director resigned
dot icon29/09/1998
Full accounts made up to 1998-05-31
dot icon21/09/1998
Return made up to 07/09/98; full list of members
dot icon21/09/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon13/03/1998
Full accounts made up to 1997-05-31
dot icon03/03/1998
Secretary resigned;director resigned
dot icon03/03/1998
New secretary appointed
dot icon11/11/1997
Return made up to 07/09/97; full list of members
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Ad 06/06/97--------- £ si 50000@1=50000 £ ic 99000/149000
dot icon05/11/1997
Ad 25/09/96--------- £ si 50000@1=50000 £ ic 49000/99000
dot icon05/11/1997
Ad 14/06/96--------- £ si 100000@1
dot icon17/10/1997
Director's particulars changed
dot icon17/10/1997
Director's particulars changed
dot icon02/09/1997
Director resigned
dot icon27/07/1997
Director's particulars changed
dot icon02/10/1996
New director appointed
dot icon02/10/1996
New director appointed
dot icon16/09/1996
Return made up to 07/09/96; full list of members
dot icon13/09/1996
Full accounts made up to 1996-05-31
dot icon25/07/1996
Ad 21/12/95--------- £ si 22000@1=22000 £ ic 27000/49000
dot icon25/07/1996
Resolutions
dot icon25/07/1996
Resolutions
dot icon25/07/1996
£ nc 27000/300000 29/09/95
dot icon25/07/1996
Ad 29/09/95--------- £ si 17000@1=17000 £ ic 10000/27000
dot icon27/03/1996
Full accounts made up to 1995-05-31
dot icon01/12/1995
Resolutions
dot icon01/12/1995
Resolutions
dot icon01/12/1995
Ad 31/08/95--------- £ si 17000@1
dot icon01/12/1995
£ nc 10000/27000 31/08/95
dot icon20/09/1995
Return made up to 07/09/95; full list of members
dot icon20/09/1995
Location of register of members address changed
dot icon22/03/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
New director appointed
dot icon10/10/1994
Return made up to 07/09/94; full list of members
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Ad 09/12/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon18/01/1994
£ nc 1000/10000 09/12/93
dot icon26/11/1993
Memorandum and Articles of Association
dot icon29/10/1993
Accounting reference date notified as 31/05
dot icon29/10/1993
New director appointed
dot icon25/10/1993
Resolutions
dot icon25/10/1993
Memorandum and Articles of Association
dot icon21/10/1993
Certificate of change of name
dot icon18/10/1993
Secretary resigned;new secretary appointed
dot icon18/10/1993
Director resigned;new director appointed
dot icon18/10/1993
Registered office changed on 18/10/93 from: 2 baches street london N1 6UB
dot icon07/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicklin, Susannah Elizabeth Mckean
Director
30/06/2017 - 09/09/2020
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/09/1993 - 27/09/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/09/1993 - 27/09/1993
43699
Ruddick, Lynn Christine
Director
09/09/2012 - 27/02/2013
11
Marle, William James
Director
31/05/1998 - 01/07/1999
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED

CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/09/1993 with the registered office located at 77 Gracechurch Street, London EC3V 0AS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED?

toggle

CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/09/1993 .

Where is CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED located?

toggle

CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED is registered at 77 Gracechurch Street, London EC3V 0AS.

What does CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED do?

toggle

CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-06 with no updates.